Entity Name: | CANCER TREATMENT SERVICES FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jun 2008 (17 years ago) |
Date of dissolution: | 04 Sep 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 04 Sep 2015 (10 years ago) |
Document Number: | M08000003044 |
FEI/EIN Number |
262859996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9960 CENTRAL PARK BLVD N, STE 100, BOCA RATON, FL, 33428 |
Mail Address: | 6021 WALLACE RD EXT, 100, WEXFORD, PA, 15090 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1598902033 | 2009-01-20 | 2009-04-07 | 5750 CENTRE AVE, SUITE 300, PITTSBURGH, PA, 152063721, US | 9960 CENTRAL PARK BLVD N, SUITE 100, BOCA RATON, FL, 334281759, US | |||||||||||||||||
|
Phone | +1 412-204-1265 |
Fax | 4122041299 |
Phone | +1 561-226-4180 |
Authorized person
Name | MR. JOSEPH A. NICHOLAS |
Role | PRESIDENT |
Phone | 4122041261 |
Taxonomy
Taxonomy Code | 261QX0203X - Radiation Oncology Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CANCER TREATMENT SERVICS INTER.-FLA LLC | Managing Member | 6021 WALLACE RD EXT STE 100, WEXFORD, PA, 15090 |
WBRT, LLC | Managing Member | N.W. 22ND AVENUE, BOCA RATON, FL, 33496 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08204900003 | WEST BOCA RADIATION ONCOLOGY | EXPIRED | 2008-07-22 | 2013-12-31 | - | 5750 CENTRE AVENUE, SUITE 300, PITTSBURGH, PA, 15206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-09-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-05-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2012-03-06 | 9960 CENTRAL PARK BLVD N, STE 100, BOCA RATON, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 9960 CENTRAL PARK BLVD N, STE 100, BOCA RATON, FL 33428 | - |
Name | Date |
---|---|
LC Withdrawal | 2015-09-04 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-05 |
Reg. Agent Change | 2012-05-21 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-04-28 |
Foreign Limited | 2008-06-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State